UKBizDB.co.uk

TRUCK AND TRAILER SERVICES (TELFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Truck And Trailer Services (telford) Limited. The company was founded 15 years ago and was given the registration number 06813447. The firm's registered office is in GRAYS. You can find them at 16a Orsett Road, , Grays, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:TRUCK AND TRAILER SERVICES (TELFORD) LIMITED
Company Number:06813447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:16a Orsett Road, Grays, England, RM17 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Old Toll Gate, St Georges, Telford, TF2 9FJ

Director09 February 2009Active
20, Old Toll Gate, St Georges, Telford, TF2 9FJ

Director09 February 2009Active
Birchfield House, Hortonwood 8, Telford, England, TF1 7GR

Director04 February 2020Active
788, Finchley Road, London, England, NW11 7TJ

Director09 February 2009Active

People with Significant Control

Hazelwood 24/7 Group Ltd
Notified on:04 February 2020
Status:Active
Country of residence:England
Address:Birchfield House, Hortonwood 8, Telford, England, TF1 7GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raphael Burke
Notified on:04 February 2020
Status:Active
Date of birth:May 1980
Nationality:Irish
Country of residence:England
Address:Birchfield House, Hortonwood 8, Telford, England, TF1 7GR
Nature of control:
  • Right to appoint and remove directors
Mrs Samantha Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Baker
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-01Insolvency

Liquidation disclaimer notice.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.